Company NameMy Pet Bag Limited
Company StatusDissolved
Company Number06296750
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameStreamline Business Solutions (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Niki Andrew Entwistle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Foundry Marshall Street
Leeds
LS11 9EH
Secretary NameMrs Kay Elizabeth Entwistle
NationalityBritish
StatusClosed
Appointed14 March 2008(8 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones 30a Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5PU
Director NameMr Oliver William Graham
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Foundry Marshall Street
Leeds
LS11 9EH
Director NameJames Carter Sunderland
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAprt 55 Melting Point
Firth Street
Huddersfield
Yorkshire
HD1 3BB
Secretary NameKaren Lesley Ann Miree
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCrank Cottage
Albert Road, Morley
Leeds
West Yorkshire
LS27 8JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria Foundry
Marshall Street
Leeds
LS11 9EH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £0.01Oliver Graham
51.00%
Ordinary
49 at £0.01Nik Entwistle
49.00%
Ordinary

Financials

Year2014
Net Worth£155
Current Liabilities£64

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 9NN on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 9NN on 13 September 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 August 2011Appointment of Mr Oliver William Graham as a director (2 pages)
9 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
9 August 2011Appointment of Mr Oliver William Graham as a director (2 pages)
13 May 2011Company name changed streamline business solutions (uk) LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
13 May 2011Company name changed streamline business solutions (uk) LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
26 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
26 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
11 February 2011Change of name notice (2 pages)
11 February 2011Change of name notice (2 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 July 2010Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010 (1 page)
21 July 2010Director's details changed for Niki Andrew Entwistle on 29 June 2010 (2 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
21 July 2010Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010 (1 page)
21 July 2010Director's details changed for Niki Andrew Entwistle on 29 June 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 July 2008Return made up to 29/06/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary karen miree (1 page)
9 July 2008Appointment terminated secretary karen miree (1 page)
9 July 2008Return made up to 29/06/08; full list of members (3 pages)
6 May 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
6 May 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
18 March 2008Appointment terminate, secretary niki andrew entwistle logged form (1 page)
18 March 2008Secretary appointed kay elizabeth entwistle (2 pages)
18 March 2008Secretary appointed kay elizabeth entwistle (2 pages)
18 March 2008Appointment terminate, secretary niki andrew entwistle logged form (1 page)
12 March 2008Appointment terminated director james sunderland (1 page)
12 March 2008Appointment terminated director james sunderland (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: westbourne house 60 bagley lane, farsley leeds west yorkshire LS28 5LY (1 page)
9 August 2007Registered office changed on 09/08/07 from: westbourne house 60 bagley lane, farsley leeds west yorkshire LS28 5LY (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Director resigned (1 page)
29 June 2007Incorporation (16 pages)
29 June 2007Incorporation (16 pages)